Patent details
EP2193196
Title:
ANTIDOTES FOR FACTOR XA INHIBITORS AND METHODS OF USING THE SAME
The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2193196
WO Application Number:
US2008078014
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08834136.7
WO Publication Number:
WO2009042962
EPO Publication Language:
English
SPC Number:
301014
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/09/2008
Grant date:
13/07/2016
EP Publication Date:
09/06/2010
WO Publication Date:
02/04/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/10/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
13/07/2016
EP B1 Publication Date:
13/07/2016
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
25/09/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
14/06/2021
Name:
ALEXION PHARMACEUTICALS, INC.
Address:
121 Seaport Boulevard, 02210, Boston, Massachusetts, United States of America (US)
Historical Applicant/holder
From:
14/06/2021
To:
14/06/2021
Name:
PORTOLA PHARMACEUTICALS, LLC
Address:
270 E. GRAND AVENUE, Suite 22, 94080, SOUTH SAN FRANCISCO, CALIFORNIA , United States of America (US)
From:
13/07/2016
To:
14/06/2021
Name:
Portola Pharmaceuticals, Inc.
Address:
270 East Grand Avenue Suite 22, SOUTH SAN FRANCISCO CALIFORNIA 94080, United States of America (US)
Domicile Holder
Name:
ir. W.J.J.M. Kempes
From:
11/10/2016
Address:
Dogio Patents
Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:
Inventor
1
Name:
LU, Genmin
Address:
Burlingame
California 94010, United States of America (US)
2
Name:
PHILLIPS, David R.
Address:
San Mateo
California 94402, United States of America (US)
3
Name:
ANDRE, Patrick
Address:
San Mateo
California 94401, United States of America (US)
4
Name:
SINHA, Uma
Address:
San Francisco
California 94127, United States of America (US)
Priority
1
Priority Patent Number:
90574 P
Priority Date:
20/08/2008
Priority Country:
United States of America (US)
2
Priority Patent Number:
976343 P
Priority Date:
28/09/2007
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A61K 38/48 ;
A61P 7/04 ;
C12N 9/64 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
27/21
Publication date:
07/07/2021
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
27/21
Publication date:
07/07/2021
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
EP3
Journal edition number:
42/16
Publication date:
19/10/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
4
Bulletin Heading:
EP2
Journal edition number:
28/16
Publication date:
13/07/2016
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201628
Publication date:
13/07/2016
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Change of Legal Entity
Deed Number:
RC202101184A
Date Registered:
14/06/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
PORTOLA PHARMACEUTICALS, LLC
Address:
270 E. GRAND AVENUE, Suite 22, 94080, SOUTH SAN FRANCISCO, CALIFORNIA , United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202101184B
Date Registered:
14/06/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
ALEXION PHARMACEUTICALS, INC.
Address:
121 Seaport Boulevard, 02210, Boston, Massachusetts, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Annual Fee
Annual Fee(s) Due Date:
30/09/2025
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
26/09/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type
14/10/2016
Outgoing Correspondence
Letter no formal defects
1
PDF
/6/4/1/0/7/0800070146/docs/ep08834136.7_4_90644l271.pdf
12/10/2016
Claims
First filed claims
2
PDF
/6/4/1/0/7/0800070146/docs/ep08834136.7_0_claims20161014092918493.pdf
12/10/2016
Incoming Correspondence Paper
Correspondence address details
1
PDF
/6/4/1/0/7/0800070146/docs/ep08834136.7_1_incomingcorrespondencepaper20161012080804810.pdf
12/10/2016
Incoming Correspondence Paper
EOB model
1
PDF
/6/4/1/0/7/0800070146/docs/ep08834136.7_2_incomingcorrespondencepaper20161014092918426.pdf
12/10/2016
Incoming Correspondence Paper
Accompanying letter incoming document
1
PDF
/6/4/1/0/7/0800070146/docs/ep08834136.7_3_incomingcorrespondencepaper20161014092918352.pdf